- Company Overview for ECORP CAPITAL LTD (11612228)
- Filing history for ECORP CAPITAL LTD (11612228)
- People for ECORP CAPITAL LTD (11612228)
- More for ECORP CAPITAL LTD (11612228)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
30 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
08 Mar 2024 | AD01 | Registered office address changed from C/O Ams Accountants 4 Raleigh House Admirals Way Canary Wharf London E14 9SN to 4 Raleigh House Admirals Way London E14 9SN on 8 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
31 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
29 Nov 2022 | AD01 | Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG England to C/O Ams Accountants 4 Raleigh House Admirals Way Canary Wharf London E14 9SN on 29 November 2022 | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
27 Oct 2021 | CERTNM |
Company name changed ecorp international investment and marketing company LIMITED\certificate issued on 27/10/21
|
|
09 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
03 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
23 Jul 2019 | AD01 | Registered office address changed from 364 Harrow Road Maida Vale London W9 2HU United Kingdom to 591 London Road Cheam Sutton Surrey SM3 9AG on 23 July 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
14 Jan 2019 | PSC07 | Cessation of Nabeel Mustaq as a person with significant control on 10 January 2019 | |
30 Oct 2018 | TM01 | Termination of appointment of Nabeel Mushtaq as a director on 29 October 2018 | |
09 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-09
|